Page images
PDF
EPUB

PUBLIC ACTS

OF THE

STATE OF KENTUCKY,

PASSED AT THE REGULAR SESSION OF THE GENERAL
ASSEMBLY, WHICH WAS BEGUN AND HELD IN

THE CITY OF FRANKFORT, ON TUESDAY,

THE THIRTIETH DAY OF DECEMBER,

EIGHTEEN HUNDRED AND

EIGHTY-NINE.

S. B. BUCKNER, Governor.

JAS. W. BRYAN, Lieut.-Gov., Speaker of Senate.
HARVEY MYERS, Spkr. House of Representatives.
GEO. M. ADAMS, Secretary of State.
P. W. HARDIN, Attorney General.

CHAPTER 4.

AN ACT to change and fix the time of holding the McCracken County
Court of Claims.

Be it enacted by the General Assembly of the Com

monwealth of Kentucky :

§ 1. That the court of claims for McCracken county Court of claims, hereafter be held on the fourth Mondays in the

terms of

months of January, April, July and October in each year.

§ 2. All acts and parts of acts in conflict with this act are hereby repealed.

§ 3. This act shall take effect from its passage.

[blocks in formation]

cle 17, section 1 amended.

CHAPTER 17.

AN ACT to amend chapter twenty-eight, article seventeen, section oneof the General Statutes.

Be it enacted by the General Assembly of the Commonwealth of Kentucky:

§ 1. That chapter twenty-eight, article seventeen, Chapter 28, arti- section one, be amended by adding the following words: "But the court of claims shall have no power to make an appropriation, or to create any debt exceeding the sum of fifty dollars at any one time, unless the same shall be voted for by a majority of all the justices in commission, and the yeas and nays thereon entered in the minutes."

Approved January 15, 1890.

CHAPTER 18.

AN ACT to amend section fourteen, article five, chapter ninety-two,
General Statutes.

Be it enacted by the General Assembly of the Com

monwealth of Kentucky:

cle 5, section 14

1. That section fourteen, article five, chapter Chapter 92, artininety-two of the General Statutes be. and the same amended. is hereby, amended by adding after the words "chattel mortgage," where they occur the first time in said section, the words "or lease or conveyance of coal, oil, gas or other mineral rights or privileges.”

2. This act shall take effect from its passage.
Approved January 15, 1890.

CHAPTER 20.

[ocr errors]

AN ACT to repeal an act, entitled "An act to amend chapter sixty-six, article two, General Statutes, title Landlord and Tenant,' to apply to the counties of Daveiss, Hancock and McLean, in so far as the same applies to the county of McLean.”

Be it enacted by the General Assembly of the Commonwealth of Kentucky:

cle 2 amended.

§ 1. That an act, entitled "An act to amend chapter Chapter 66, arti sixty-six, article two, General Statutes, title 'Landlord and Tenant,' to apply to the counties of Daveiss, Hancock and McLean," approved May six, one thousand eight hundred and eighty, be, and the same is, in so far as the same applies to the county of McLean, hereby repealed.

2. This act shall take effect and be in force from and after its passage.

Approved January 15, 1890.

« PreviousContinue »